Company NameWhites Estate Co Limited
Company StatusDissolved
Company Number05169743
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameWhite Estate Co Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Julie Bernadette Volans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
Director NameMrs Julie Bernadette Volans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
Director NamePeter George Volans
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Drive
Thornton
Cleveland
TS8 9BY
Secretary NameMrs Julie Bernadette Volans
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
Director NameJames Ross Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence Address8 Ashridge Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0XB
Director NameMarie Benn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArncliffe Terrace
Glaisedale
Whitby
North Yorkshire
YO21 2QL
Director NameMiss Grace Kathleen Volans
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter George Volans
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
8 May 2018Appointment of Mrs Julie Bernadette Volans as a director on 23 April 2018 (2 pages)
8 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 100
(3 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
8 May 2018Cessation of Grace Kathleen Volans as a person with significant control on 23 April 2018 (1 page)
8 May 2018Termination of appointment of Grace Kathleen Volans as a director on 23 April 2018 (1 page)
8 May 2018Notification of Julie Bernadette Volans as a person with significant control on 8 May 2018 (2 pages)
8 September 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
7 September 2017Cessation of Julie Bernadette Volans as a person with significant control on 1 July 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
7 September 2017Notification of Grace Kathleen Volans as a person with significant control on 1 July 2017 (2 pages)
7 September 2017Cessation of Julie Bernadette Volans as a person with significant control on 1 July 2017 (1 page)
7 September 2017Notification of Grace Kathleen Volans as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Grace Kathleen Volans as a person with significant control on 1 July 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
7 September 2017Cessation of Julie Bernadette Volans as a person with significant control on 7 September 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
12 January 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
31 March 2014Termination of appointment of Julie Volans as a director (1 page)
31 March 2014Termination of appointment of Julie Volans as a secretary (1 page)
31 March 2014Termination of appointment of Julie Volans as a secretary (1 page)
31 March 2014Termination of appointment of Julie Volans as a director (1 page)
31 March 2014Appointment of Miss Grace Kathleen Volans as a director (2 pages)
31 March 2014Appointment of Miss Grace Kathleen Volans as a director (2 pages)
10 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 July 2012Secretary's details changed for Julie Bernadette Volans on 26 July 2012 (1 page)
26 July 2012Director's details changed for Julie Bernadette Volans on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Julie Bernadette Volans on 26 July 2012 (2 pages)
26 July 2012Secretary's details changed for Julie Bernadette Volans on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Marie Benn as a director (1 page)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 July 2012Termination of appointment of Marie Benn as a director (1 page)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
13 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 August 2009Return made up to 02/07/09; full list of members (3 pages)
12 August 2009Return made up to 02/07/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 July 2008Return made up to 02/07/08; full list of members (3 pages)
9 July 2008Return made up to 02/07/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
15 November 2006Return made up to 02/07/06; full list of members (2 pages)
15 November 2006Return made up to 02/07/06; full list of members (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (2 pages)
9 March 2006Director resigned (2 pages)
29 July 2005Return made up to 02/07/05; full list of members (6 pages)
29 July 2005Return made up to 02/07/05; full list of members (6 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
9 July 2004Company name changed white estate co LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed white estate co LIMITED\certificate issued on 09/07/04 (2 pages)
2 July 2004Incorporation (13 pages)
2 July 2004Incorporation (13 pages)